(PSC04) Change to a person with significant control 2023-07-22
filed on: 22nd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-03-05
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Burra Cafe 7 Lower Redland Road Bristol BS6 6TB. Change occurred on 2022-07-17. Company's previous address: Top Floor Flat 27 Alma Road Clifton Bristol BS8 2BZ England.
filed on: 17th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-05
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, April 2022
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, April 2022
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 11th, April 2022
| resolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-07-31 to 2021-01-31
filed on: 18th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-05
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-01-29
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Top Floor Flat 27 Alma Road Clifton Bristol BS8 2BZ. Change occurred on 2021-02-03. Company's previous address: 4-5 King Square Bridgwater Somerset TA6 3YF.
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-01-29
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-01-29
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-29
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-29
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-01-29
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-01-29
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-01-29
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-01-29
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-01-29
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-03-05
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-05-13
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-05-13 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-30 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-30
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-05
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-03-05
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-03-29 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-29
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-07-28
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-08-02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-08-02 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-07-28
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-07-28 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-07-28 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-08-01
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-05
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2016-08-01
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-08-01
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-08-01
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-08-01
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4-5 King Square Bridgwater Somerset TA6 3YF. Change occurred on 2016-08-11. Company's previous address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom.
filed on: 11th, August 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 14th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2016-08-31 to 2016-05-31
filed on: 20th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-05
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-10: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2016-03-31 to 2016-08-31
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|